London
W14 8UD
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(15 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(15 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Rebekah Antonia Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Andrea Morris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 55 Station Road Beaconsfield Buckinghamshire HP9 1QL |
Director Name | Karen Jane Garner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Station Road Beaconsfield Buckinghamshire HP9 1QL |
Secretary Name | Karen Jane Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Station Road Beaconsfield Buckinghamshire HP9 1QL |
Director Name | David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craegmoor House Perdiswell Park Worcester Worcestershire WR3 7NW |
Director Name | Ms Christine Isabel Cameron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craegmoor House Perdiswell Park Worcester Worcestershire WR3 7NW |
Director Name | Mrs Sarah Hughes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 April 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Craegmoor House Perdiswell Park Worcester Worcestershire WR3 7NW |
Director Name | Mr Julian Charles Ball |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craegmoor House Perdiswell Park Worcester Worcestershire WR3 7NW |
Secretary Name | Scott Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 April 2011) |
Role | Company Director |
Correspondence Address | Craegmoor House Perdiswell Park Worcester Worcestershire WR3 7NW |
Director Name | Ms Melanie Ramsey |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brightwater Horwich Bolton Lancashire BL6 5GW |
Director Name | Mr Matthew Franzidis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2013) |
Role | Director And Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Tom Riall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(8 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Trevor Michael Torrington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.craegmoor.co.uk |
---|
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,500,000 |
Gross Profit | £1,891,000 |
Net Worth | £5,366,000 |
Cash | £9,000 |
Current Liabilities | £756,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
26 March 2013 | Delivered on: 3 April 2013 Satisfied on: 18 February 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: Security accession deed Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties k/a 38-50 upper villiers street blakenhall wolverhampton t/n SF43544, 38 upper villiers street blakenhall wolverhampton t/n WM637318 and 17 frays avenue west drayton t/n AGL49615 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings and fixtures see image for full details. Fully Satisfied |
---|---|
20 September 2010 | Delivered on: 29 September 2010 Satisfied on: 19 April 2011 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
13 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
---|---|
13 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
13 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
5 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
5 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
5 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
27 April 2022 | Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages) |
14 April 2022 | Director's details changed (2 pages) |
15 December 2021 | Appointment of Ms Rebekah Cresswell as a director on 8 December 2021 (2 pages) |
4 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
4 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages) |
4 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
4 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
14 July 2021 | Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages) |
14 July 2021 | Appointment of Mr David James Hall as a director on 12 July 2021 (2 pages) |
14 July 2021 | Termination of appointment of Trevor Michael Torrington as a director on 12 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Ryan David Jervis as a director on 12 July 2021 (1 page) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
19 March 2021 | Resolutions
|
19 March 2021 | Memorandum and Articles of Association (11 pages) |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages) |
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
10 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
31 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
2 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
15 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
15 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
15 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages) |
15 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
13 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
7 July 2017 | Notification of Parkcare Homes (No.2) Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 July 2017 | Notification of Parkcare Homes (No.2) Limited as a person with significant control on 6 April 2016 (2 pages) |
11 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
11 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
11 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
11 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
11 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
11 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
18 February 2016 | Satisfaction of charge 2 in full (2 pages) |
18 February 2016 | Satisfaction of charge 2 in full (2 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
25 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 25 July 2013 (1 page) |
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 2 (25 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 2 (25 pages) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 July 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
11 July 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
10 July 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
10 July 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
10 July 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
10 July 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
10 July 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
10 July 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
10 July 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
10 July 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
26 August 2011 | Termination of appointment of Melanie Ramsey as a director (1 page) |
26 August 2011 | Termination of appointment of Melanie Ramsey as a director (1 page) |
3 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
3 August 2011 | Termination of appointment of Sarah Hughes as a director (1 page) |
3 August 2011 | Termination of appointment of Sarah Hughes as a director (1 page) |
3 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
28 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcester Worcestershire WR3 7NW on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcester Worcestershire WR3 7NW on 28 July 2011 (1 page) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
28 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
28 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
27 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
27 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
27 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
27 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
27 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
27 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
27 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
27 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
27 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
27 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
27 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
27 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
27 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
27 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2011 | Appointment of Ms Melanie Ramsey as a director (2 pages) |
10 January 2011 | Appointment of Ms Melanie Ramsey as a director (2 pages) |
5 October 2010 | Registered office address changed from 11 Penn Road Beaconsfield Bucks HP9 2PN on 5 October 2010 (2 pages) |
5 October 2010 | Appointment of Mr Julian Charles Ball as a director (3 pages) |
5 October 2010 | Registered office address changed from 11 Penn Road Beaconsfield Bucks HP9 2PN on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from 11 Penn Road Beaconsfield Bucks HP9 2PN on 5 October 2010 (2 pages) |
5 October 2010 | Appointment of Mr Julian Charles Ball as a director (3 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
28 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (4 pages) |
28 September 2010 | Appointment of Scott Morrison as a secretary (3 pages) |
28 September 2010 | Appointment of Scott Morrison as a secretary (3 pages) |
28 September 2010 | Termination of appointment of Andrea Morris as a director (2 pages) |
28 September 2010 | Termination of appointment of Karen Garner as a director (2 pages) |
28 September 2010 | Termination of appointment of Karen Garner as a secretary (2 pages) |
28 September 2010 | Termination of appointment of Karen Garner as a secretary (2 pages) |
28 September 2010 | Termination of appointment of Karen Garner as a director (2 pages) |
28 September 2010 | Termination of appointment of Andrea Morris as a director (2 pages) |
28 September 2010 | Appointment of Sarah Hughes as a director (3 pages) |
28 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (4 pages) |
28 September 2010 | Appointment of Sarah Hughes as a director (3 pages) |
27 September 2010 | Appointment of Mr Albert Edward Smith as a director (3 pages) |
27 September 2010 | Appointment of David Lindsay Manson as a director (3 pages) |
27 September 2010 | Appointment of Christine Isabel Cameron as a director (3 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Statement of company's objects (2 pages) |
27 September 2010 | Statement of company's objects (2 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Appointment of Mr Albert Edward Smith as a director (3 pages) |
27 September 2010 | Appointment of Christine Isabel Cameron as a director (3 pages) |
27 September 2010 | Appointment of David Lindsay Manson as a director (3 pages) |
19 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 2ND floor, 55 station road beaconsfield bucks HP9 1QL (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 2ND floor, 55 station road beaconsfield bucks HP9 1QL (1 page) |
29 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
4 October 2006 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
4 October 2006 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
12 September 2006 | Ad 05/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2006 | Ad 05/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
6 July 2006 | Incorporation (19 pages) |
6 July 2006 | Incorporation (19 pages) |